Advanced company searchLink opens in new window

CHARLTON PARK BIOGAS LIMITED

Company number 10504237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share capital of the company be subdivided 12/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2021 SH10 Particulars of variation of rights attached to shares
08 Mar 2021 SH02 Sub-division of shares on 12 February 2021
01 Mar 2021 PSC05 Change of details for Real Asset Wealth Ltd as a person with significant control on 12 February 2021
26 Feb 2021 AP01 Appointment of Mr Francois Guy Jean Pasquier as a director on 12 February 2021
25 Feb 2021 AP01 Appointment of Mr Jelle Klein Teeselink as a director on 12 February 2021
25 Feb 2021 PSC02 Notification of Swen Ift Uk Limited as a person with significant control on 12 February 2021
25 Feb 2021 PSC05 Change of details for Real Asset Wealth Ltd as a person with significant control on 12 February 2021
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 100.2
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 100.1
24 Feb 2021 MR01 Registration of charge 105042370001, created on 12 February 2021
24 Feb 2021 MR01 Registration of charge 105042370002, created on 12 February 2021
24 Feb 2021 MR01 Registration of charge 105042370003, created on 12 February 2021
04 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
23 Mar 2020 TM01 Termination of appointment of William Edward Kenneth Watts as a director on 20 March 2020
03 Mar 2020 CH01 Director's details changed for Mr William Edward Kenneth Watts on 27 February 2020
03 Mar 2020 CH01 Director's details changed for Mr William Edward Kenneth Watts on 27 February 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 CH01 Director's details changed for Mr Stuart Charles Homewood on 1 December 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
05 Jun 2019 TM02 Termination of appointment of William Edward Kenneth Watts as a secretary on 5 June 2019
03 Jun 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
28 Feb 2018 AP01 Appointment of Mr Stuart Charles Homewood as a director on 28 February 2018